The San Francisco Board of Supervisors held a meeting on January 7, 2020, where they addressed a variety of issues. Key actions included the approval of amendments and a Development Agreement related to the Flower Mart project, settling a lawsuit with the Academy of Art University for $57.96 million, and declaring a public health crisis related to drug overdoses and drug use. The board also discussed and took action on several ordinances and resolutions concerning budget matters, grant acceptance, and City employee contracts. Public comment touched upon the homeless crisis, refugee resettlement, and healthcare staffing concerns.
Remarks
President Yee welcomed Anne Pearson as the new Deputy City Attorney and announced the appointment of three new Building Inspection Commissioners.
President Yee welcomed Anne Pearson, the new Deputy City Attorney, to the Legislative Chamber. He then announced his three Presidential appointments: Jonathan Jacobo, Jason Tam, and Alysabeth Alexander-Tut as new Commissioners to the Building Inspection Commission. He invited everyone to their swearing-in ceremony on Wednesday, January 8, 2020, at 4:30 p.m. in the Legislative Chamber.
Consent Agenda
The Board approved the minutes from the November 19, 2019, regular meeting.
Supervisor Peskin, seconded by Supervisor Mandelman, moved to approve the November 19, 2019, Regular Board Meeting Minutes as presented. The motion carried by a vote of 11-0 after general public comment.
Unfinished Business
The Board approved amendments to the Planning Code and Zoning Map to establish the 2000 Marin Street Special Use District and create additional Key Site exceptions for the Flower Mart site.
President Yee requested File Nos. 190681 and 190682 be called together. File No. 190681 was an ordinance amending the Planning Code and Zoning Map to establish the 2000 Marin Street Special Use District and create additional Key Site exceptions for the Flower Mart site. The ordinance was finally passed with a vote of 11-0.
Unfinished Business
The Board approved a Development Agreement with KR Flower Mart, LLC for the development of a site at 5th and Brannan Streets, including provisions for a new wholesale flower market, with amendments to sections regarding vendor challenges and the Central SoMa Legacy Business Fund.
File No. 190682 concerned an ordinance approving a Development Agreement between the City and County of San Francisco and KR Flower Mart, LLC for the development of an approximately 6.5-acre site located at 5th Street and Brannan Street. This included provisions for a new on-site or off-site wholesale flower market. Anne Taupier (Office of Economic and Workforce Development) responded to questions. Supervisor Peskin proposed amendments to Section 3.8.1 (regarding challenges of future approvals by vendors), Section 3.8.2 (striking 'vendors of the existing Flower Mart'), and Section 3.9.2(b) (allowing the City to consider contributing additional funds to the Central SoMa Legacy Business Fund). The amendments were accepted without objection and the ordinance was finally passed with a vote of 11-0.
Unfinished Business
The Board approved amendments to the Green Building Code to establish energy performance requirements for new building construction.
File No. 190974 concerned an ordinance amending the Green Building Code to establish energy performance requirements for certain new building construction. The ordinance was finally passed with a vote of 11-0.
New Business
The Board passed on first reading an ordinance authorizing settlement of the lawsuit against Academy of Art University, with the City to receive $57,960,000.
President Yee requested File Nos. 191137 and 191125 be called together. File No. 191137 was an ordinance authorizing settlement of the lawsuit filed by the City and County of San Francisco against the Stephens Institute (Academy of Art University), with the City to receive $57,960,000. The ordinance passed on first reading with a vote of 11-0.
New Business
The Board passed on first reading an ordinance approving a Development Agreement with the Academy of Art University, including an "affordable housing payment" and a payment to the City's Small Sites Fund.
File No. 191125 concerned an ordinance approving a Development Agreement between the City and County of San Francisco and the Stephens Institute (Academy of Art University). This agreement provided for various public benefits, including an "affordable housing payment" of $37,600,000 and a payment of approximately $8,200,000 to the City’s Small Sites Fund. The ordinance passed on first reading with a vote of 11-0.
New Business
The Board re-referred an ordinance amending the Planning Code to authorize interim activities at development sites to the Land Use and Transportation Committee.
File No. 190355 was an ordinance amending the Planning Code to enable the use of development project sites during the project approval and entitlement process by authorizing the Planning Department to authorize certain interim activities at development project sites as Temporary Uses for up to 36 months. Supervisor Haney, seconded by Supervisor Peskin, moved that this Ordinance be RE-REFERRED to the Land Use and Transportation Committee. The motion carried by a vote of 11-0.
New Business
The Board passed on first reading an ordinance amending Ordinance No. 1061 to reduce the sidewalk width along Pierce Street between O'Farrell and Ellis Streets.
File No. 191062 concerned an ordinance amending Ordinance No. 1061 to reduce the official sidewalk width of certain locations along the westerly side of Pierce Street between O’Farrell and Ellis Streets, in front of the Maxine Hall Health Center at 1301 Pierce Street. The ordinance passed on first reading with a vote of 11-0.
New Business
The Board adopted a resolution declaring a public health crisis on drug overdoses and drug use, urging the Department of Public Health to present a comprehensive plan.
File No. 190984 was a resolution declaring a public health crisis on drug overdoses and drug use, and urging the Department of Public Health to present a comprehensive plan. Supervisor Ronen requested to be added as a co-sponsor. The resolution was adopted with a vote of 11-0.
New Business
The Board reappointed Harlan L. Kelly, Jr. as a Director of the San Francisco Bay Area Regional Water System Financing Authority.
File No. 191187 was a resolution reappointing Harlan L. Kelly, Jr., for a four-year term ending June 30, 2023, as a Director of the San Francisco Bay Area Regional Water System Financing Authority. The resolution was adopted with a vote of 11-0.
New Business
The Board approved the appointment of Charles Peacock to the Close Juvenile Hall Working Group.
File No. 191195 was a motion appointing Charles Peacock, for an indefinite term, to the Close Juvenile Hall Working Group. The motion was approved with a vote of 11-0.
New Business
The Board approved the appointments of J. R. Eppler, Irma Lewis, Jolene Yee, and Keith Goldstein to the Eastern Neighborhoods Community Advisory Committee.
File No. 191275 was a motion appointing J. R. Eppler, Irma Lewis, Jolene Yee, and Keith Goldstein, terms ending October 19, 2021, to the Eastern Neighborhoods Community Advisory Committee. The motion was approved with a vote of 11-0.
New Business
The Board reappointed William Ortiz-Cartagena to the Small Business Commission.
File No. 191277 was a motion reappointing William Ortiz-Cartagena, term ending January 6, 2024, to the Small Business Commission. The motion was approved with a vote of 11-0.
Remarks
The Board recognized and presented a Certificate of Honor to the Everett Middle School Basketball Team for winning the Middle School Boys Basketball Championship.
Supervisor Walton introduced and welcomed the Everett Middle School Basketball Team and presented them with a Certificate of Honor for their 38-37 win to take home the Middle School Boys Basketball Championship. All staff and team members were recognized by name.
Public Testimony
Members of the public spoke on issues including support for resolutions, the homeless crisis, refugee resettlement, residential hotels, parking issues, religious and political views, allowable speech, and hospital funding.
Various members of the public spoke, including Krista Duran, Mike Hill, and Julie, who expressed support for a resolution regarding understaffing and nurse-to-patient ratios at Zuckerberg General Hospital. Maria Downey expressed concerns about the homeless crisis in the Bayview Hunters Point neighborhood. Karen Ferguson supported a resolution to continue refugee resettlement in the City. Linda Chapman shared concerns regarding residential hotels and housing. Joshua Ocha raised concerns about parking issues at San Francisco State University. Other speakers shared religious and political views, concerns about allowable speech, and concerns regarding a senior community in the Bayview neighborhood.
Consent Agenda
The Board adopted a resolution supporting the resettlement of refugees within the City and concurring in the Mayor's consent to accept refugees in the City under the United States Department of State's Reception and Replacement Program.
File No. 191301 was a resolution supporting the resettlement of refugees within the City, and concurring in the Mayor’s consent to accept refugees in the City under the United States Department of State’s Reception and Replacement Program. Supervisors Mandelman, Ronen, Peskin, Safai, Stefani, Haney, Preston, Walton, Fewer, and Mar requested to be added as co-sponsors. The resolution was adopted with a vote of 11-0.
Legislation Introduced
Mayor and Supervisor Mandelman introduced a resolution to accept and expend a grant of $375,000 from the CDC for HIV planning.
Resolution 200024 introduced by the Mayor and Supervisor Mandelman, retroactively authorizing the Department of Public Health to accept and expend a grant of $375,000 from the Centers for Disease Control and Prevention (CDC) for HIV planning. The resolution was received and assigned to the Budget and Finance Committee.
Legislation Introduced
Mayor and Supervisor Fewer introduced a resolution to accept and expend a grant of $1,000,000 from the California Office of Emergency Services to purchase a hose tender.
Resolution 200025 introduced by the Mayor and Supervisor Fewer, retroactively authorizing the Fire Department to accept and expend a grant of $1,000,000 from the California Office of Emergency Services to purchase one hose tender. The resolution was received and assigned to the Budget and Finance Committee.
Legislation Introduced
The Mayor introduced a resolution to accept and expend a grant of $341,625 from the Federal Emergency Management Agency to purchase marine equipment for the Fire Department.
Resolution 200026 introduced by the Mayor, retroactively authorizing the Fire Department to accept and expend a grant of $341,625 from the Federal Emergency Management Agency to purchase marine equipment. The resolution was received and assigned to the Budget and Finance Committee.
Legislation Introduced
The Mayor introduced a resolution to accept and expend a grant of $612,129.09 from the Federal Emergency Management Agency to purchase rescue tools and equipment for the Fire Department.
Resolution 200027 introduced by the Mayor, retroactively authorizing the Fire Department to accept and expend a grant of $612,129.09 from the Federal Emergency Management Agency to purchase rescue tools and equipment. The resolution was received and assigned to the Budget and Finance Committee.
Legislation Introduced
Mayor, Walton, Mandelman, and Preston introduced a resolution to accept and expend a grant of $1,338,683.13 from the California Bureau of Cannabis Control for the Local Equity Grant Funding program.
Resolution 200028 introduced by the Mayor, Supervisors Walton, Mandelman, and Preston, authorizing the San Francisco Office of Cannabis to accept and expend a grant award of $1,338,683.13 from the California Bureau of Cannabis Control for the Local Equity Grant Funding program. The resolution was received and assigned to the Budget and Finance Committee.
Legislation Introduced
Supervisor Ronen, Peskin, Preston, Walton, Mandelman and Fewer introduced a resolution conditionally authorizing the issuance by the Public Utilities Commission of Power Enterprise Revenue Bonds not to exceed $3,065,395,000 to finance the cost of acquiring certain Pacific Gas and Electric Company electric distribution and transmission assets.
Resolution 200029 introduced by Supervisor Ronen, Peskin, Preston, Walton, Mandelman and Fewer conditionally authorizing the issuance by the Public Utilities Commission of Power Enterprise Revenue Bonds not to exceed $3,065,395,000 to finance the cost of acquiring certain Pacific Gas and Electric Company electric distribution and transmission assets. The resolution was referred for adoption without committee reference at the next Board meeting.
Legislation Introduced
Supervisor Safai, Walton, Yee, Stefani and Ronen introduced a resolution urging the Department of Public Health to respond to concerns and demands of the Zuckerberg San Francisco General Hospital Registered Nurses.
Resolution 200030 introduced by Supervisor Safai, Walton, Yee, Stefani and Ronen urging the Department of Public Health to respond to concerns and demands of the Zuckerberg San Francisco General Hospital Registered Nurses. The resolution was received and assigned to the Government Audit and Oversight Committee.
Legislation Introduced
Supervisor Safai, Yee, Stefani, Preston, Ronen and Fewer introduced a resolution urging the United States Congress to vote on a War Powers Resolution limiting President Donald J. Trump’s military actions in Iran.
Resolution 200031 introduced by Supervisor Safai, Yee, Stefani, Preston, Ronen and Fewer urging the United States Congress to vote on a War Powers Resolution limiting President Donald J. Trump’s military actions in Iran. The resolution was referred for adoption without committee reference agenda at the next Board meeting.
Legislation Introduced
Supervisor Stefani introduced a resolution to accept and expend a grant of $298,414 from the Department of Homeland Security Federal Emergency Management Agency to purchase an underwater remote operated vehicle for the Police Department.
Resolution 200032 introduced by Supervisor Stefani retroactively authorizing the Police Department to accept and expend a grant of $298,414 from the Department of Homeland Security Federal Emergency Management Agency to purchase an underwater remote operated vehicle. The resolution was received and assigned to the Budget and Finance Committee.
Legislation Introduced
Supervisor Yee introduced a motion directing the Clerk of the Board of Supervisors to schedule a Committee of the Whole hearing on January 28, 2020, at 3:00 p.m. regarding law enforcement staffing numbers.
Motion 200033 introduced by Supervisor Yee directing the Clerk of the Board of Supervisors to schedule a Committee of the Whole hearing on January 28, 2020, at 3:00 p.m. regarding law enforcement staffing numbers. The motion was referred for adoption without committee reference agenda at the next Board meeting.
Hearing
Supervisor Fewer reactivated a hearing request regarding the status of City employee positions exempt from civil service.
Hearing request 190263 sponsored by Supervisor Fewer, regarding the status of permanent and temporary exempt City and County employee positions excluded from the civil service system, was reactivated pursuant to Rule 3.42 to the Government Audit and Oversight Committee.
Hearing
Supervisor Fewer requested a hearing to review the joint report for General Fund operations and the Mayor's Budget Instructions.
Hearing request 200034 sponsored by Supervisor Fewer, regarding the joint report for General Fund operations and the Mayor's Budget Instructions, was received and assigned to the Budget and Appropriations Committee.
Hearing
Supervisor Safai requested a hearing to address concerns raised by Zuckerberg San Francisco General Hospital Registered Nurses regarding staffing, safety, and bilingual support.
Hearing request 200035 sponsored by Supervisor Safai, to address concerns raised by Zuckerberg San Francisco General Hospital Registered Nurses, was received and assigned to the Government Audit and Oversight Committee.
Hearing
Supervisor Yee requested a hearing of the Board of Supervisors sitting as a Committee of the Whole on February 25, 2020 regarding police staffing citywide.
Hearing request 200036 sponsored by Supervisor Yee, for a hearing of the Board of Supervisors sitting as a Committee of the Whole on February 25, 2020 regarding police staffing citywide, was received and assigned to the Board of Supervisors.
Legislation Introduced
The City Attorney proposed an ordinance to settle a lawsuit filed by Rosa Rivera Keel for $75,000 due to alleged personal injury on a City crosswalk.
Ordinance 200001, proposed by the City Attorney, authorizing settlement of the lawsuit filed by Rosa Rivera Keel against the City and County of San Francisco for $75,000, was received and assigned to the Government Audit and Oversight Committee.
Legislation Introduced
The City Attorney proposed an ordinance to settle a lawsuit filed by William Maier for $198,000 due to an employment dispute.
Ordinance 200002, proposed by the City Attorney, authorizing settlement of the lawsuit filed by William Maier against the City and County of San Francisco for $198,000, was received and assigned to the Government Audit and Oversight Committee.
Legislation Introduced
The City Attorney proposed an ordinance to settle a lawsuit filed by Tiffany Cross, et al. for $225,000 due to alleged civil rights violations.
Ordinance 200003, proposed by the City Attorney, authorizing settlement of the lawsuit filed by Tiffany Cross, et al. against the City and County of San Francisco for $225,000, was received and assigned to the Government Audit and Oversight Committee.
Legislation Introduced
The City Attorney proposed an ordinance to settle a lawsuit filed by Luz de Verano Cervantes for $49,500 due to alleged personal injury from a motor vehicle collision.
Ordinance 200004, proposed by the City Attorney, authorizing settlement of the lawsuit filed by Luz de Verano Cervantes against the City and County of San Francisco for $49,500, was received and assigned to the Government Audit and Oversight Committee.
Legislation Introduced
The Airport Commission proposed a resolution approving Modification No. 1 to Airport Contract No. 50085 with FSP PPM Management, LLC, to increase the contract amount by $10,428,565 for curbside management services.
Resolution 200005, proposed by the Airport Commission, approving Modification No. 1 to Airport Contract No. 50085 with FSP PPM Management, LLC, to increase the contract amount by $10,428,565 for curbside management services. The resolution was received and assigned to the Budget and Finance Committee.
Legislation Introduced
The Airport Commission proposed a resolution approving Modification No. 1 to Contract No. 11211.51 with SITA Information Networking Computing USA, Inc., to increase the contract amount by $5,928,253 for support of Airport's Shared Use Passenger Processing Systems.
Resolution 200006, proposed by the Airport Commission, approving Modification No. 1 to Contract No. 11211.51 with SITA Information Networking Computing USA, Inc., to increase the contract amount by $5,928,253 for support of Airport's Shared Use Passenger Processing Systems. The resolution was received and assigned to the Budget and Finance Committee.
Legislation Introduced
The Airport Commission proposed a resolution approving Modification No. 9 to Airport Contract No. 10010.41 with T1 Cubed, a Joint Venture, to increase the contract amount by $9,000,000 for project management support services for the Terminal 1 New Boarding Area B Project.
Resolution 200007, proposed by the Airport Commission, approving Modification No. 9 to Airport Contract No. 10010.41 with T1 Cubed, a Joint Venture, to increase the contract amount by $9,000,000 for project management support services for the Terminal 1 New Boarding Area B Project. The resolution was received and assigned to the Budget and Finance Committee.
Legislation Introduced
The Controller proposed a resolution establishing the appropriations limit of $5,528,830,486 for FY2019-2020.
Resolution 200008, proposed by the Controller, establishing the appropriations limit of $5,528,830,486 for FY2019-2020. The resolution was received and assigned to the Budget and Finance Committee.
Legislation Introduced
The Real Estate Department proposed a resolution authorizing and approving the lease of 1271-1275 Mission Street for San Francisco Digital Services.
Resolution 200009, proposed by the Real Estate Department, authorizing and approving the lease of 1271-1275 Mission Street for San Francisco Digital Services. The resolution was received and assigned to the Budget and Finance Committee.
Legislation Introduced
The Human Services Agency proposed a resolution approving a second amendment to the grant agreement with the Institute on Aging for the provision of the Community Living Fund.
Resolution 200010, proposed by the Human Services Agency, approving a second amendment to the grant agreement with the Institute on Aging for the provision of the Community Living Fund. The resolution was received and assigned to the Budget and Finance Committee.
Legislation Introduced
The Department of Public Health proposed a resolution retroactively authorizing Performance Contract No. 18-95270 with the California Department of Health Care Services, incorporating various programs.
Resolution 200011, proposed by the Department of Public Health, retroactively authorizing Performance Contract No. 18-95270 with the California Department of Health Care Services, incorporating various programs. The resolution was received and assigned to the Budget and Finance Committee.
Legislation Introduced
The Department of Public Health proposed a resolution retroactively approving an agreement between McKesson Corporation and the Department of Public Health for a group purchasing agreement for pharmaceuticals.
Resolution 200012, proposed by the Department of Public Health, retroactively approving an agreement between McKesson Corporation and the Department of Public Health for a group purchasing agreement for pharmaceuticals. The resolution was received and assigned to the Budget and Finance Committee.
Legislation Introduced
The Department of Public Health proposed a resolution retroactively approving an agreement between McKesson Plasma and Biologics LLC and the Department of Public Health for the purchase of pharmaceutical products, biologics and specialty drugs.
Resolution 200013, proposed by the Department of Public Health, retroactively approving an agreement between McKesson Plasma and Biologics LLC and the Department of Public Health for the purchase of pharmaceutical products, biologics and specialty drugs. The resolution was received and assigned to the Budget and Finance Committee.